Creme D' Or Limited

General information

Name:

Creme D' Or Ltd

Office Address:

Creme D`or Limited Weel Road Hull Bridge HU17 9RY Tickton

Number: 02637646

Incorporation date: 1991-08-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Creme D' Or was registered on 1991/08/14 as a Private Limited Company. This company's headquarters can be contacted at Tickton on Creme D`or Limited, Weel Road Hull Bridge. When you want to contact the company by mail, the post code is HU17 9RY. The office registration number for Creme D' Or Limited is 02637646. This company's SIC and NACE codes are 46360 - Wholesale of sugar and chocolate and sugar confectionery. Creme D' Or Ltd filed its account information for the financial period up to 2022/12/31. The most recent confirmation statement was released on 2023/08/14.

The company has registered three trademarks, all are active. The first trademark was registered in 2016. The one that will become invalid first, that is in January, 2026 is UK00003145822.

The info we gathered detailing this specific firm's members reveals a leadership of four directors: Matthew P., Gary C., Anthony N. and David W. who were appointed to their positions on 2019/05/15, 1998/04/01 and 1991/10/11. Furthermore, the managing director's tasks are constantly supported by a secretary - Bridget W., who was chosen by this company thirty three years ago.

Trade marks

Trademark UK00003058728
Trademark image:Trademark UK00003058728 image
Status:Application Published
Filing date:2014-06-06
Owner name:Creme d'Or limited
Owner address:Creme D'Or Ltd, Weel Road, Tickton, BEVERLEY, United Kingdom, HU17 9RY
Trademark UK00003058735
Trademark image:Trademark UK00003058735 image
Status:Application Published
Filing date:2014-06-06
Owner name:Creme d'Or limited
Owner address:Creme D'Or Ltd, Weel Road, Tickton, BEVERLEY, United Kingdom, HU17 9RY
Trademark UK00003145822
Trademark image:-
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Creme d'Or limited
Owner address:Creme D'Or Ltd, Weel Road, Tickton, BEVERLEY, United Kingdom, HU17 9RY

Financial data based on annual reports

Company staff

Matthew P.

Role: Director

Appointed: 15 May 2019

Latest update: 5 May 2024

Gary C.

Role: Director

Appointed: 15 May 2019

Latest update: 5 May 2024

Anthony N.

Role: Director

Appointed: 01 April 1998

Latest update: 5 May 2024

David W.

Role: Director

Appointed: 11 October 1991

Latest update: 5 May 2024

Bridget W.

Role: Secretary

Appointed: 01 October 1991

Latest update: 5 May 2024

People with significant control

Executives who control the firm include: Anthony N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46360 : Wholesale of sugar and chocolate and sugar confectionery
32
Company Age

Similar companies nearby

Closest companies